JOCO HOSPITALITY DERRY LIMITED
Status | DISSOLVED |
Company No. | NI637564 |
Category | Private Limited Company |
Incorporated | 05 Apr 2016 |
Age | 8 years, 1 month, 26 days |
Jurisdiction | Northern Ireland |
Dissolution | 18 Feb 2021 |
Years | 3 years, 3 months, 11 days |
SUMMARY
JOCO HOSPITALITY DERRY LIMITED is an dissolved private limited company with number NI637564. It was incorporated 8 years, 1 month, 26 days ago, on 05 April 2016 and it was dissolved 3 years, 3 months, 11 days ago, on 18 February 2021. The company address is Templemore Business Park C/O Mccambridge Duffy Templemore Business Park C/O Mccambridge Duffy, Londonderry, BT48 0LD, Northern Ireland.
Company Fillings
Liquidation return of final meeting creditors voluntary winding up northern ireland
Date: 18 Nov 2020
Category: Insolvency
Type: 4.73(NI)
Documents
Liquidation liquidation statement of receipts and payments northern ireland with brought down date
Date: 07 Apr 2020
Action Date: 04 Feb 2020
Category: Insolvency
Type: 4.69(NI)
Brought down date: 2020-02-04
Documents
Liquidation statement of affairs northern ireland
Date: 07 Feb 2019
Category: Insolvency
Type: 4.21(NI)
Documents
Liquidation appointment of liquidator
Date: 07 Feb 2019
Category: Insolvency
Type: VL1
Documents
Resolution
Date: 07 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2019
Action Date: 23 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-23
New address: Templemore Business Park C/O Mccambridge Duffy 35 Northland Road Londonderry BT48 0LD
Old address: 8 Queen Street Londonderry BT48 7EF Northern Ireland
Documents
Dissolved compulsory strike off suspended
Date: 14 Apr 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Appoint person director company with name date
Date: 29 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kerry Scullion
Appointment date: 2016-07-01
Documents
Termination director company with name termination date
Date: 29 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-01
Officer name: Martin Getty
Documents
Termination director company with name termination date
Date: 10 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-01
Officer name: Conor Mcdevitt
Documents
Appoint person director company with name date
Date: 10 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-01
Officer name: Mr Martin Getty
Documents
Some Companies
DEVONSHIRE HOUSE,LEEDS,LS8 1AY
Number: | 09315769 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CONRAD PHOENIX PROPERTIES LIMITED
24 FITZROY SQUARE,,W1T 6EP
Number: | 02910239 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRADORNIC,OKEHAMPTON,EX20 3SA
Number: | 11470795 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 HARDMAN AVENUE,ROSSENDALE,BB4 6BW
Number: | 11631495 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORLEY AUCTIONEERS & VALUERS LIMITED
UNIT 1 ALEXANDRE MILLS,MORLEY,LS27 0QH
Number: | 10711032 |
Status: | ACTIVE |
Category: | Private Limited Company |
BECKETT HOUSE, 18 SOVEREIGN COURT WYREFIELDS,POULTON-LE-FYLDE,FY6 8JX
Number: | 06391166 |
Status: | ACTIVE |
Category: | Private Limited Company |